Meeting Name: Board of Port Commissioners Agenda status: Supplemental
Meeting date/time: 11/9/2017 3:30 PM Minutes status: Final  
Meeting location: Board Room – 2nd Floor
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Resolutions Resolutions Meeting Extra2: Ordinances Ordinances  
Meeting video:  
Attachments: Port’s Response to Public Comment Letter Item 5.1.pdf
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
343-17 11.1 Closed SessionCONFERENCE WITH REAL PROPERTY NEGOTIATOR - (Pursuant to California Government Code Section 54956.8) Property: Berths 35-38, Port of Oakland Negotiating Parties: Everport Terminal Services, Inc. and Port of Oakland Agency Negotiator: John Driscoll, Director of Maritime Under Negotiation: Price and Terms of Lease Property: 7719 Oakport Street, Oakland, California Negotiating Parties: Digital Design Communications, California General Services and Port of Oakland Agency Negotiator: Pamela Kershaw, Director of Commercial Real Estate Under Negotiation: Price and Terms of Tenancy   Action details Not available
345-17 11.2 Closed SessionCONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Initiation of Litigation Pursuant to Paragraph (4) of Subdivision (d) of California Government Code Section 54956.9): Number of Matter 1   Action details Not available
344-17 11.3 Closed SessionTHREAT TO PUBLIC SERVICES OF FACILITIES - (Pursuant to California Government Code Section 54957(a)): Consultation with: David Von Damm, TSA Federal Security Director Douglas Mansel, Port of Oakland, Aviation Security Manager   Action details Not available
346-17 11.4 Closed SessionCONFERENCE WITH LABOR NEGOTIATORS (Pursuant to California Government Code Section 54956.6): • International Federation of Professional and Technical Engineers, Local 21; Service Employees International Union, Local 1021; Western Council of Engineers; International Brotherhood of Electrical Workers, Local 1245   Action details Not available
347-17 11.5 Closed SessionPUBLIC EMPLOYEE PERFORMANCE EVALUATION (Pursuant to California Government Code Section 54957). • Executive Director • Port Attorney   Action details Not available
336-17 12.1 ResolutionResolution: Approval of a Transfer of Lease from Dealey, Renton & Associates to AssuredPartners, Inc. for the Premises Located at 530 Water Street, 7th floor, Oakland (CRE)approvedPass Action details Not available
341-17 12.2 ResolutionBuilding Permit: for Pacific Layberthing South, LLC for Utility and Dock Improvements at Berths 20/21 (Engineering)approvedPass Action details Not available
342-17 12.3 OrdinanceOrdinance 4447, 2nd Reading OF An Ordinance Approving And Authorizing The Executive Director To Enter Into A First Amendment To License And Concession Agreement With Brotzeit-Lokal, LLC To Extend The Term An Additional Five Years At A Monthly Rental Rate Of $4,753 For Premises At 1000 Embarcadero Road, Oakland, California. (Board)approvedPass Action details Not available
340-17 12.4 MinutesMinutes: Approval of the Minutes of the Regular Meeting of October 12, 2017. (Board)approvedPass Action details Not available
294-17 14.1 ResolutionResolution: Approval to Reimburse the City of Oakland for General Services and Lake Merritt Trust Services Rendered in Fiscal Year 2016-17. (Finance & Admin)approvedPass Action details Video Video
350-17 15.1 OrdinanceOrdinance and Resolution: Approve and Authorize Executive Director to Enter Into a Ground Lease with CenterPoint-Oakland Development I, LLC, for the Design, Construction, Finance, Operation (including sublease), and Maintenance of a Transload and Distribution Facility, On Approximately 27 Acres of Land on the Former Oakland Army Base/Seaport Logistics Complex, with a Term of 66 Years and Initial Fixed Rent of Approximately $1.3 million per Year; Make Findings and Determination Pursuant to the California Environmental Quality Act; Approve a Budget of $1 million for Certain Utility-Related Expenditures; and Approve the Operations Jobs Policy for Inclusion in the Ground Lease (Maritime)approvedPass Action details Video Video
348-17 15.2 ResolutionResolution: Cooperation Agreement Among the Port of Oakland and Specified Oakland Community-Based Organizations for the Seaport Logistics Project (SRD)approvedPass Action details Video Video
323-17 15.3 ReportReport: Port's Non-Discrimination Policy to Increase Local Small Business Participation (SRD)received and filed  Action details Video Video
338-17 16.1 OrdinanceOrdinance: Authorize the Executive Director to Execute a 2-year Extension, with Three 1-Year Options to Extend, to Each of the Lease Agreements with Impact Transportation LLC for Buildings 805, 806 and 807, Port Transfer Inc. for Building 804, and Pacific Coast Container, Inc. for Building 803, All Buildings Located at the Former Oakland Army Base, Resulting in Approximately $4.2 Million of Average Annual Revenue (Maritime)introduced on first readingPass Action details Video Video
337-17 16.2 OrdinanceOrdinance: Approval of a 10% Increase to Target Rental Rates for Short Term Rental Agreements and a 4% Increase to Holdover Rental Rates for Certain Existing Property Rental Agreements with the Commercial Real Estate Division Portfolio (CRE)introduced on first readingPass Action details Video Video
277-17 16.3 ResolutionResolution: Approve and Authorize the Executive Director to Extend the Agreement with Mercury Technology Group, Inc. for Oracle Enterprise Resource Planning Hosting Services for Approximately 5 Years in the Amount Not to Exceed $1,154,934; and Waive Formal Competitive Procurement Procedures. (Finance & Admin.)approvedPass Action details Video Video
339-17 18.1 ResolutionResolution: Adopting the Regular Board Meeting Schedule for Calendar Year 2018. (Board)approvedPass Action details Video Video